Company Information for ROD & BEN'S SEASONAL FOODS LIMITED
ORCHARD STREET BUSINESS CENTRE, 13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
07690115
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROD & BEN'S SEASONAL FOODS LIMITED | |
Legal Registered Office | |
ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH Other companies in GL8 | |
Company Number | 07690115 | |
---|---|---|
Company ID Number | 07690115 | |
Date formed | 2011-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 18:16:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY WILLIAM BROWN |
||
RICHARD OLIVER HALL |
||
TIMOTHY FRANCIS WIGRAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOT & COLD (DEVON) LTD | Director | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076901150003 | ||
Change of details for Mr Richard Oliver Hall as a person with significant control on 2023-01-16 | ||
Change of details for Mr Timothy Francis Wigram as a person with significant control on 2023-01-16 | ||
SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY WILLIAM BROWN on 2023-01-16 | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/12/18 | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS WIGRAM / 24/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RICHARD OLIVER HALL / 24/07/2017 | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY WILLIAM BROWN on 2016-08-19 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Oliver Hall on 2016-07-04 | |
CH01 | Director's details changed for Mr Timothy Francis Wigram on 2016-06-30 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 11/04/16 STATEMENT OF CAPITAL GBP 101 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076901150002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076901150001 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 16/07/15 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY FRANCIS WIGRAM | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076901150001 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-02-22 |
Resolutions for Winding-up | 2024-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 42,084 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 48,420 |
Creditors Due Within One Year | 2013-07-31 | £ 180,488 |
Creditors Due Within One Year | 2012-07-31 | £ 174,380 |
Creditors Due Within One Year | 2012-07-31 | £ 222,800 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROD & BEN'S SEASONAL FOODS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 99,466 |
Current Assets | 2012-07-31 | £ 87,810 |
Current Assets | 2012-07-31 | £ 87,810 |
Debtors | 2013-07-31 | £ 61,647 |
Debtors | 2012-07-31 | £ 61,437 |
Debtors | 2012-07-31 | £ 61,437 |
Fixed Assets | 2013-07-31 | £ 88,367 |
Fixed Assets | 2012-07-31 | £ 87,573 |
Fixed Assets | 2012-07-31 | £ 87,573 |
Stocks Inventory | 2013-07-31 | £ 37,819 |
Stocks Inventory | 2012-07-31 | £ 26,373 |
Stocks Inventory | 2012-07-31 | £ 26,373 |
Tangible Fixed Assets | 2013-07-31 | £ 68,367 |
Tangible Fixed Assets | 2012-07-31 | £ 67,573 |
Tangible Fixed Assets | 2012-07-31 | £ 67,573 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as ROD & BEN'S SEASONAL FOODS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |